Advanced company searchLink opens in new window

PHYSICALITY LIMITED

Company number 03493338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2010 4.68 Liquidators' statement of receipts and payments to 27 December 2009
09 Jul 2009 4.68 Liquidators' statement of receipts and payments to 27 June 2009
29 Jan 2009 4.68 Liquidators' statement of receipts and payments to 27 December 2008
08 Jul 2008 4.68 Liquidators' statement of receipts and payments to 27 December 2008
11 Jan 2008 4.68 Liquidators' statement of receipts and payments
10 Jul 2007 4.68 Liquidators' statement of receipts and payments
03 Jul 2006 4.20 Statement of affairs
03 Jul 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jul 2006 600 Appointment of a voluntary liquidator
14 Jun 2006 287 Registered office changed on 14/06/06 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH
02 Mar 2006 AA Total exemption small company accounts made up to 31 October 2004
11 Jul 2005 AA Total exemption small company accounts made up to 31 October 2003
14 Jun 2005 363s Return made up to 15/01/05; full list of members
01 Jul 2004 AA Total exemption small company accounts made up to 31 October 2002
17 Feb 2004 363s Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
04 Jun 2003 287 Registered office changed on 04/06/03 from: 12TH floor city gate house 399 eastern avenue ilford essex IG2 6LR
04 Mar 2003 AA Total exemption full accounts made up to 31 October 2001
22 Jan 2003 363s Return made up to 15/01/03; full list of members
22 Dec 2002 287 Registered office changed on 22/12/02 from: treviot house 186-192 high road ilford essex IG1 1JQ
07 Aug 2002 244 Delivery ext'd 3 mth 31/10/01
22 Apr 2002 288b Director resigned
22 Apr 2002 288b Director resigned
06 Feb 2002 363a Return made up to 15/01/02; full list of members
06 Feb 2002 288c Secretary's particulars changed;director's particulars changed
25 Jul 2001 AA Total exemption full accounts made up to 31 October 2000